|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Jun 2021
|
16 Jun 2021
Application to strike the company off the register
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 25 February 2021 with updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 25 February 2020 with updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Change of details for Mr Marco Bandera as a person with significant control on 24 January 2020
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
08 Nov 2017
|
08 Nov 2017
Change of details for Mr Marco Bandera as a person with significant control on 7 November 2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Director's details changed for Mr Marco Bandera on 25 February 2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Secretary's details changed for Marco Bandera on 25 February 2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Registered office address changed from 33 Great George Street Suite 143 33 Great George Street Leeds West Yorkshire LS1 3AJ England to Suit 143, 33 Great George Street Leeds LS1 3AJ on 7 March 2017
|
|
|
19 Jun 2016
|
19 Jun 2016
Registered office address changed from Flat 5 294 London Road Dover Kent CT170SY to 33 Great George Street Suite 143 33 Great George Street Leeds West Yorkshire LS1 3AJ on 19 June 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Previous accounting period extended from 28 February 2015 to 31 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Incorporation
|